- Company Overview for CHOTTO MATTE LIMITED (07054060)
- Filing history for CHOTTO MATTE LIMITED (07054060)
- People for CHOTTO MATTE LIMITED (07054060)
- Charges for CHOTTO MATTE LIMITED (07054060)
- More for CHOTTO MATTE LIMITED (07054060)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Nov 2018 | CS01 | Confirmation statement made on 22 October 2018 with no updates | |
06 Aug 2018 | AA | Full accounts made up to 31 October 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 22 October 2017 with no updates | |
09 Aug 2017 | AA | Accounts for a small company made up to 31 October 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
05 Aug 2016 | AA | Full accounts made up to 31 October 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
10 Aug 2015 | AA | Full accounts made up to 31 October 2014 | |
27 Jan 2015 | AA | Full accounts made up to 31 October 2013 | |
12 Nov 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
02 Jul 2014 | TM01 | Termination of appointment of David Biesterfield as a director | |
09 Jun 2014 | CH01 | Director's details changed for Mr Ian Imrie on 4 June 2014 | |
09 Jun 2014 | CH01 | Director's details changed for Mr David James Horrocks on 4 June 2014 | |
09 Jun 2014 | CH01 | Director's details changed for Mr David Harmon Biesterfield on 4 June 2014 | |
09 Jun 2014 | CH03 | Secretary's details changed for Phillip Nigel Blain on 4 June 2014 | |
04 Jun 2014 | AD01 | Registered office address changed from 112 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 4 June 2014 | |
03 Jun 2014 | AP01 | Appointment of Mr Kurt Stan Wolfgang Zdesar as a director | |
27 May 2014 | RESOLUTIONS |
Resolutions
|
|
21 May 2014 | MR01 | Registration of charge 070540600001 | |
20 May 2014 | SH08 | Change of share class name or designation | |
20 May 2014 | SH02 | Sub-division of shares on 2 May 2014 | |
23 Oct 2013 | AR01 | Annual return made up to 22 October 2013 with full list of shareholders | |
23 Oct 2013 | AD03 | Register(s) moved to registered inspection location | |
01 Aug 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
18 Apr 2013 | CERTNM |
Company name changed falcombe property LIMITED\certificate issued on 18/04/13
|